Survitec Global Solutions Limited

DataGardener
live
Micro

Survitec Global Solutions Limited

08374445Private Limited With Share Capital

Unit 7, Twelve Quays, Morpeth Wharf, Birkenhead, CH411LF
Incorporated

24/01/2013

Company Age

13 years

Directors

2

Employees

3

SIC Code

70100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Survitec Global Solutions Limited (08374445) is a private limited with share capital incorporated on 24/01/2013 (13 years old) and registered in birkenhead, CH411LF. The company operates under SIC code 70100 and is classified as Micro.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 24/01/2013
CH411LF
3 employees

Financial Overview

Total Assets

£82.0K

Liabilities

£3.94M

Net Assets

£-3.86M

Turnover

£338.0K

Cash

£63.0K

Key Metrics

3

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

10

Registered

2

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-07-2025
Legacy
Category:Accounts
Date:11-07-2025
Legacy
Category:Other
Date:11-07-2025
Legacy
Category:Other
Date:11-07-2025
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:03-07-2025
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:03-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-08-2024
Legacy
Category:Accounts
Date:29-08-2024
Legacy
Category:Other
Date:29-08-2024
Legacy
Category:Other
Date:29-08-2024
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-11-2023
Legacy
Category:Accounts
Date:02-11-2023
Legacy
Category:Other
Date:02-11-2023
Legacy
Category:Other
Date:02-11-2023
Legacy
Category:Accounts
Date:19-09-2023
Legacy
Category:Other
Date:19-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-10-2022
Legacy
Category:Other
Date:13-10-2022
Resolution
Category:Resolution
Date:12-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2022
Legacy
Category:Accounts
Date:29-09-2022
Legacy
Category:Other
Date:29-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-06-2021
Legacy
Category:Other
Date:11-06-2021
Legacy
Category:Accounts
Date:14-05-2021
Legacy
Category:Other
Date:13-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:16-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:29-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:02-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:12-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:03-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-09-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:08-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2015

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date09/07/2025
Latest Accounts31/12/2024

Trading Addresses

Unit 7, Twelve Quays, Morpeth Wharf, Birkenhead, Ch41 1Lf, CH411LFRegistered
Unit A, Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, Cheshire, CH651AX

Contact

01516709009
www.survitecgroup.com
Unit 7, Twelve Quays, Morpeth Wharf, Birkenhead, CH411LF